Company NameLusso Travel Limited
Company StatusActive
Company Number06915677
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameOllerbay Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James William Weaver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(1 day after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusCurrent
Appointed07 September 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Correspondence Address26 Regent Road
Lostock
Bolton
Lancashire
BL6 4DQ
Director NameMrs Laura Catherine Chuck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Regent Road
Lostock
Bolton
Lancs
BL6 4DQ
Director NameRobert Mark Hibbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(6 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Windermere Drive
Congleton
Cheshire
CW12 4JB
Director NameGareth Donald Hulmston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(6 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Summerlea
Cheadle Hulme
Cheadle
Cheshire
SK8 7EJ
Director NameMr Daniel Bowett
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleTechnolgy Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Glasshouse - 1lg1 Alderley Park
Alderley Edge
Macclesfield
SK10 4TG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Linda Ann Bellis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westholme Close
Congleton
Cheshire
CW12 4FZ
Director NameMark Daniel Seddon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceCheshire England
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT

Contact

Websitelussotravel.com
Telephone01625 591111
Telephone regionMacclesfield

Location

Registered AddressNo.1 Glasshouse - 1lg1 Alderley Park
Alderley Edge
Macclesfield
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

487k at £1Martyn William Weaver
99.98%
Preference
75 at £1Martyn William Weaver
0.02%
Ordinary
7 at £1Gareth Donald Hulmston
0.00%
Ordinary
7 at £1Linda Ann Bellis
0.00%
Ordinary
11 at £1Robert Mark Hibbert
0.00%
Ordinary

Financials

Year2014
Net Worth£124,110
Cash£1,346,562
Current Liabilities£2,017,056

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

16 March 2020Delivered on: 23 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled:
Michael Medlicott
Catherine Ruth Staples
Richard Trevor Relton Jackson
Christine Jesnick

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 27 February 2015
Persons entitled:
Michael Medlicott
Catherine Ruth Staples
Richard Trevor Relton Jackson
Christine Jesnick
Michael Medicott
Catherine Ruth Staples
Richard Trevor Relton Jackson
Christine Jesnick

Classification: A registered charge
Outstanding
31 March 2010Delivered on: 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 September 2023Accounts for a small company made up to 31 May 2023 (10 pages)
5 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 May 2022 (10 pages)
7 July 2022Change of share class name or designation (2 pages)
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 July 2022Memorandum and Articles of Association (22 pages)
22 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
28 July 2021Accounts for a small company made up to 31 May 2021 (11 pages)
24 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 May 2020 (11 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 April 2020Satisfaction of charge 1 in full (1 page)
23 March 2020Registration of charge 069156770004, created on 16 March 2020 (23 pages)
1 August 2019Accounts for a small company made up to 31 May 2019 (10 pages)
11 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
7 February 2019Cessation of Linda Ann Bellis as a person with significant control on 1 February 2019 (1 page)
7 February 2019Termination of appointment of Linda Ann Bellis as a director on 1 February 2019 (1 page)
6 August 2018Accounts for a small company made up to 31 May 2018 (11 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 May 2017 (15 pages)
17 August 2017Accounts for a small company made up to 31 May 2017 (15 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (11 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (11 pages)
29 April 2017Statement of capital on 20 March 2017
  • GBP 30,100
(6 pages)
29 April 2017Statement of capital on 20 March 2017
  • GBP 30,100
(6 pages)
11 August 2016Accounts for a small company made up to 31 May 2016 (9 pages)
11 August 2016Accounts for a small company made up to 31 May 2016 (9 pages)
2 June 2016Director's details changed for Mr James William Weaver on 1 January 2016 (2 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 117,100
(10 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 117,100
(10 pages)
2 June 2016Director's details changed for Mr James William Weaver on 1 January 2016 (2 pages)
10 May 2016Statement of capital on 26 April 2016
  • GBP 117,100
(4 pages)
10 May 2016Statement of capital on 26 April 2016
  • GBP 117,100
(4 pages)
27 July 2015Accounts for a small company made up to 31 May 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 487,100
(10 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 487,100
(10 pages)
21 April 2015Registration of charge 069156770003, created on 17 April 2015 (31 pages)
21 April 2015Registration of charge 069156770003, created on 17 April 2015 (31 pages)
27 February 2015Registration of charge 069156770002, created on 10 February 2015 (45 pages)
27 February 2015Registration of charge 069156770002, created on 10 February 2015 (45 pages)
28 August 2014Accounts for a small company made up to 31 May 2014 (7 pages)
28 August 2014Accounts for a small company made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 487,100
(10 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 487,100
(10 pages)
27 May 2014Statement of capital on 1 May 2014
  • GBP 487,100
(5 pages)
27 May 2014Statement of capital on 1 May 2014
  • GBP 487,100
(5 pages)
27 May 2014Statement of capital on 1 May 2014
  • GBP 487,100
(5 pages)
18 March 2014Statement of capital on 10 February 2014
  • GBP 647,100
(5 pages)
18 March 2014Statement of capital on 10 February 2014
  • GBP 647,100
(5 pages)
11 July 2013Accounts for a small company made up to 31 May 2013 (8 pages)
11 July 2013Accounts for a small company made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 747,100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 739,100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 739,100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 747,100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 739,100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 747,100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 714,100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 714,100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 714,100
(3 pages)
15 August 2012Appointment of Mr Daniel Bowett as a director (2 pages)
15 August 2012Appointment of Mr Daniel Bowett as a director (2 pages)
20 July 2012Accounts for a small company made up to 31 May 2012 (8 pages)
20 July 2012Accounts for a small company made up to 31 May 2012 (8 pages)
9 July 2012Termination of appointment of Mark Seddon as a director (1 page)
9 July 2012Termination of appointment of Mark Seddon as a director (1 page)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
22 May 2012Registered office address changed from C/O Chd Ground Floor Eden Point Cheadle Cheshire SK8 6RL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Chd Ground Floor Eden Point Cheadle Cheshire SK8 6RL on 22 May 2012 (1 page)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 714,100
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 714,100
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 556,100
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 556,100
(3 pages)
9 August 2011Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
9 August 2011Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
3 August 2011Accounts for a small company made up to 31 May 2011 (6 pages)
3 August 2011Accounts for a small company made up to 31 May 2011 (6 pages)
14 July 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 534,100
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 534,100
(3 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
12 April 2011Appointment of Mark Daniel Seddon as a director (3 pages)
12 April 2011Appointment of Mark Daniel Seddon as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 321,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 416,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 346,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 346,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 416,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 321,100.00
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 346,100.00
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 301,100
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 301,100
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 524,100
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 524,100
(4 pages)
23 August 2010Accounts for a small company made up to 31 May 2010 (11 pages)
23 August 2010Accounts for a small company made up to 31 May 2010 (11 pages)
2 June 2010Director's details changed for James William Weaver on 1 May 2010 (2 pages)
2 June 2010Director's details changed for James William Weaver on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for James William Weaver on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 261,200.00
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 261,200.00
(4 pages)
7 January 2010Appointment of Robert Mark Hibbert as a director (3 pages)
7 January 2010Appointment of Robert Mark Hibbert as a director (3 pages)
7 January 2010Appointment of Linda Ann Bellis as a director (3 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 January 2010Appointment of Linda Ann Bellis as a director (3 pages)
7 January 2010Appointment of Gareth Donald Hulmston as a director (3 pages)
7 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 40,100
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 40,100
(4 pages)
7 January 2010Appointment of Gareth Donald Hulmston as a director (3 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
2 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 40,001
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 40,001
(4 pages)
13 November 2009Appointment of Laura Catherine Chuck as a director (3 pages)
13 November 2009Appointment of Laura Catherine Chuck as a director (3 pages)
10 September 2009Secretary appointed laura catherine chuck (2 pages)
10 September 2009Secretary appointed laura catherine chuck (2 pages)
9 September 2009Director appointed james william weaver (2 pages)
9 September 2009Director appointed james william weaver (2 pages)
26 August 2009Company name changed ollerbay LIMITED\certificate issued on 26/08/09 (3 pages)
26 August 2009Company name changed ollerbay LIMITED\certificate issued on 26/08/09 (3 pages)
2 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Registered office changed on 02/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
27 May 2009Incorporation (12 pages)
27 May 2009Incorporation (12 pages)